ML19254B071
| ML19254B071 | |
| Person / Time | |
|---|---|
| Issue date: | 09/20/1979 |
| From: | Felton J NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Burt L MASSACHUSETTS, COMMONWEALTH OF |
| References | |
| FOIA-79-131 NUDOCS 7909240041 | |
| Download: ML19254B071 (2) | |
Text
{{#Wiki_filter:fff; 06l \\ (j, />d*lo uq g UNITED STATES } ~ ' ' ' h@/, N k' l'; g NUCLE AR REGULATORY COMMISSION l) p WASHINGTON, D. C. 20555 %..../ SEP 2 01979 Laurie Burt, Esquire The Commonwealth of Massachusetts Department of the Attorney General John W. McCormack State Office Bldg. One Ashburton Place IN RESPONSE REFER Boston, MA 02108 TO F01A-79-131
Dear Ms. Burt:
This is in further response to your letter dated April 18, 1979, in which you requested, pursuant to the Freedom of Information Act, documents related to WASH-1400 and SECY-78-137. The documents listed on the appendix are enclosed. The NRC is unable to locate,any documents pertaining to the following: Section I Section II items 2, 22. item 2. However, document 4, listed on the appendix, has been substituted for Section II, item 2. This completes action on your request. Sin erely,
- jgff, J. M. Felton, Director Division of Rules and Records Office of Administration
Enclosures:
As stated A\\ ; 0 09g40 cu[ i'c-q9
F01A-79-131 ~ APPENDIX _ ,) L '/) l> 00'f {pt p, ;jf,g ' -{ s W 1. May 13, 1977 Memo.to L. V. Gossick from S. J. Ch' ilk. 2. June 25, 1976 Lette{rtoCongressmanPattisonfromH.R.Denton. 3. October 8, 1976 Safety Evaluation Report Excerpts. 4. October 3,1977 Memo to H. Shapar and E. Case from R. G. Smith. 5. February 22, 1978 SECY-78-111 6. Nobember 1977 Section 7.1 of Draft Environmental Statement related to Erie Nuclear Plant (NUREG-0337). 7. May 28, 1976 Memo to J. D. Lafleur from H. R. Denton. 8a. August 10, 1978 Letter to J. Hendrie from J. E. Ward.' \\ 8b. September 1,1978 Letter to J. E. Ward from H. R. Denton. 9. March 15, 1977 Memo to R. G. Ryan from S. Levine. 10. Notice of Denial for Rule Making with Regard to Locating Nuclear Reactors Below Ground Level (Docket No. PRM-50-19).
- 11. November 20, 1978 Memo to T. Novak from G. E. Edisca.
12a. March 26, 1976 Memo to R. E. Heineman from Saul Levine. 12b. November 24, 1978 Memo to R. Tedesco and D. Eisenhut from V. Benaroya and G. Lainas. 12c. December 29, 1978 Memo to G. Lainas and V. Benaroya from B. K. Grimes. 12d. January 30, 1979 Memo to B. K. Grimes from J. A. Murphy. e13. March 2, 1977 Memo to Commissioner Kennedy from L. V. Gossick.
- 14. October 11, 1978 Memo to the Commissioners from K. Pederson.
- 15. November 23, 1977 Memo to E. G. Case from S. Levine, Enclosure E.
- 16. June 1, 1976 Petition for Rulemaking 100-2 17a. May 30, 1978 Letter to J. Hendrie from J. W. Gore 17b. June 16, 1978 Letter to J. W. Gore from E. G. Case 17c. June 15, 1978 Memo to L. V. Gossick from S. J. Chilk
\\ b' ( / 17d. May 18,1978 Memo to file from S. J. Chilk 17e. April 24, 1978 Memo to L. V. Gossick from S. J. Chilk}}